MAGGIE BRAID ASSOCIATES LIMITED: Filings

  • Overview

    Company NameMAGGIE BRAID ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC214034
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for MAGGIE BRAID ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    2 pages4.17(Scot)

    Registered office address changed from 3rd Floor Regent Centre Regent Road Aberdeen AB11 5NS to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Sep 15, 2016

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Notice of completion of voluntary arrangement

    2 pages1.4(Scot)

    Notice of report of meeting approving voluntary arrangement

    4 pages1.1(Scot)

    End of moratorium

    1 pages1.14(Scot)

    Appointment of Mrs Lisa Anne Barnard as a director on Feb 29, 2016

    2 pagesAP01

    Extension or further extension of moratorium

    6 pages1.12(Scot)

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Commencement of moratorium

    1 pages1.11(Scot)

    Registration of charge SC2140340004, created on Feb 25, 2016

    24 pagesMR01

    Annual return made up to Dec 20, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 1,500
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of Phillip Lewis Carbis as a director on Jul 10, 2015

    1 pagesTM01

    Termination of appointment of Karen Bellu as a director on Jan 05, 2015

    1 pagesTM01

    Registered office address changed from Alma House Ecclesgreig Road St Cyrus Montrose Angus DD10 0BH to 3Rd Floor Regent Centre Regent Road Aberdeen AB11 5NS on Jan 13, 2015

    1 pagesAD01

    Annual return made up to Dec 20, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 1,500
    SH01

    Termination of appointment of Ceridwen Webster as a director on Sep 30, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Statement of capital following an allotment of shares on Jan 01, 2014

    • Capital: GBP 1,110
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 01, 2014

    • Capital: GBP 1,110
    3 pagesSH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0